Search icon

WILLIAMS FLOOR STORE INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMS FLOOR STORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS FLOOR STORE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 1988 (37 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: K27783
FEI/EIN Number 592908176

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2619 HWY 44 W, INVERNESS, FL, 34453
Mail Address: 2619 HWY 44 W, INVERNESS, FL, 34453
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Lynn A Exec 2924 S. Davis Lake Drive, Inverness, FL, 34450
WILLIAMS, ALLAN E. President 2924 S DAVIS LAKE DR, INVERNESS, FL, 34450
WILLIAMS, ALLAN E. Director 2924 S DAVIS LAKE DR, INVERNESS, FL, 34450
WILLIAMS, ALLAN E. Agent 2619 HWY 44 W, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 2619 HWY 44 W, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2004-02-04 2619 HWY 44 W, INVERNESS, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 2619 HWY 44 W, INVERNESS, FL 34453 -
REINSTATEMENT 1991-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W91LV208P0008 2008-09-29 2008-11-28 2008-11-28
Unique Award Key CONT_AWD_W91LV208P0008_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR VCT FLOORING
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient WILLIAMS FLOOR STORE INC
UEI W2ZXUEHUU2Q8
Legacy DUNS 192012854
Recipient Address 2619 HIGHWAY 44 W, INVERNESS, 344533725, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4038687406 2020-05-08 0491 PPP 2619 Highway 44 W, Inverness, FL, 34453
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17190
Servicing Lender Name Brannen Bank
Servicing Lender Address 320 US Hwy 41 South, INVERNESS, FL, 34450-4956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34453-0001
Project Congressional District FL-12
Number of Employees 6
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17190
Originating Lender Name Brannen Bank
Originating Lender Address INVERNESS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34499.84
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State